Search icon

S.R.E. DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: S.R.E. DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.R.E. DEVELOPMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000038638
FEI/EIN Number 32-0439795

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 433 Plaza Real, BOCA RATON, FL, 33432, US
Address: 1750 N Bayshore Drive, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVENSGAAD STEN RAGNAR President 1750 NORTH BAYSHORE DRIVE #3310, MIAMI, FL, 33132
EVENSGAAD STEN RAGNAR Secretary 1750 NORTH BAYSHORE DRIVE #3310, MIAMI, FL, 33132
EVENSGAAD STEN RAGNAR Treasurer 1750 NORTH BAYSHORE DRIVE #3310, MIAMI, FL, 33132
EVENSGAAD STEN RAGNAR Director 1750 NORTH BAYSHORE DRIVE #3310, MIAMI, FL, 33132
HELDRE LARS Agent 800 Andrews Avenue, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1750 N Bayshore Drive, Unit 3310, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 800 Andrews Avenue, Unit 15, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2021-09-02 1750 N Bayshore Drive, Unit 3310, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2016-04-15 HELDRE, LARS -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-25
Domestic Profit 2014-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State